Company NameKettle Limited
Company StatusConverted / Closed
Company Number01072318
CategoryConverted/Closed
Incorporation Date18 September 1972(51 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusCurrent
Appointed12 April 2006(33 years, 7 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameAlison Close
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2007(34 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address11 Pennington Drive
Newton-Le-Willows
Nr Warrington
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2007(34 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(35 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(35 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleFinance Accountant
Country of ResidenceEngland
Correspondence Address224a Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3AA
Director NameMr David John Michael Chevins
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(18 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 12 April 2006)
RoleFuneral Director/Chairman
Correspondence AddressCamlea Church Lane
Tathwell
Louth
Lincolnshire
LN11 9SR
Director NameMrs Edith Joyce Chevins
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(18 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 12 April 2006)
RoleRetired
Correspondence Address6 Ludgate Close
Waltham
Grimsby
North East Lincolnshire
DN37 0LX
Director NameMr James Alfred Chevins
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(18 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 November 2000)
RoleRetired
Correspondence Address6 Ludgate Close
Waltham
Grimsby
North East Lincolnshire
DN37 0LX
Director NameMr David William Vasey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(18 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 12 April 2006)
RoleFuneral Director
Correspondence Address6 Picksley Crescent
Holton Le Clay
Grimsby
South Humberside
DN36 5DR
Secretary NameMr David John Michael Chevins
NationalityBritish
StatusResigned
Appointed01 August 1991(18 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 12 April 2006)
RoleCompany Director
Correspondence AddressCamlea Church Lane
Tathwell
Louth
Lincolnshire
LN11 9SR
Director NameCarol Chevins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(21 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 April 2006)
RoleFuneral Director
Correspondence AddressCamlea Church Lane
Tathwell
Louth
Lincolnshire
LN11 9SR
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(33 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2007)
RoleChief Finanacial Officer
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(33 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2007)
RoleGeneral Manager
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NamePaul Kenneth Christopher Carpenter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(33 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 February 2007)
RoleAccountant
Correspondence AddressGrasmere
36 Chester Road
Poyton
Cheshire
SK12 1EU
Director NamePaul Kenneth Christopher Carpenter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(33 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 February 2007)
RoleAccountant
Correspondence AddressGrasmere
36 Chester Road
Poyton
Cheshire
SK12 1EU

Location

Registered AddressNew Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

10k at 1Co-operative Group Limited
99.99%
Ordinary
1 at 1Cws (No 1) Limited
0.01%
Ordinary

Financials

Year2014
Turnover£978,612
Gross Profit£528,184
Net Worth£749,241
Cash£713,283
Current Liabilities£778,790

Accounts

Latest Accounts10 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

31 October 2009Resolutions
  • RES13 ‐ Convert to i&ps
(1 page)
31 October 2009Forms b and z to convert to I and ps (2 pages)
2 September 2009Ad 25/08/09-25/08/09\gbp si 1@1=1\gbp ic 10000/10001\ (1 page)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
6 July 2009Full accounts made up to 10 January 2009 (23 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
11 February 2009Appointment terminated director paul carpenter (1 page)
11 February 2009Return made up to 25/07/08; full list of members (4 pages)
19 January 2009Return made up to 01/08/07; full list of members (4 pages)
12 November 2008Full accounts made up to 12 January 2008 (21 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
10 January 2008Full accounts made up to 13 January 2007 (19 pages)
19 November 2007Director resigned (1 page)
28 August 2007Return made up to 25/07/07; full list of members (3 pages)
2 August 2007Director resigned (1 page)
3 July 2007Full accounts made up to 31 May 2006 (20 pages)
27 March 2007New director appointed (2 pages)
6 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Accounting reference date shortened from 31/05/07 to 11/01/07 (1 page)
7 November 2006Secretary's particulars changed (1 page)
27 October 2006Return made up to 01/08/06; full list of members (5 pages)
29 June 2006Secretary's particulars changed (1 page)
31 May 2006Secretary resigned;director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
26 May 2006New director appointed (2 pages)
11 May 2006Registered office changed on 11/05/06 from: 135,granville street, grimsby, north east lincolnshire DN32 9PB (1 page)
11 May 2006New director appointed (5 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
6 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 August 2005Return made up to 01/08/05; full list of members (9 pages)
16 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 August 2004Return made up to 01/08/04; full list of members (9 pages)
29 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 August 2003Return made up to 01/08/03; full list of members (9 pages)
17 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 August 2002Return made up to 01/08/02; full list of members (8 pages)
11 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
17 August 2001Return made up to 01/08/01; full list of members (7 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
14 December 2000Director resigned (1 page)
13 October 2000Declaration of satisfaction of mortgage/charge (1 page)
13 October 2000Declaration of satisfaction of mortgage/charge (1 page)
13 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Return made up to 01/08/00; full list of members (7 pages)
3 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Particulars of mortgage/charge (4 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
28 July 1999Full accounts made up to 31 May 1999 (13 pages)
28 July 1999Return made up to 01/08/99; full list of members (8 pages)
7 August 1998Full accounts made up to 31 May 1998 (14 pages)
24 July 1998Director's particulars changed (1 page)
13 August 1997Full accounts made up to 31 May 1997 (13 pages)
3 August 1997Return made up to 01/08/97; full list of members (8 pages)
29 April 1997Director's particulars changed (1 page)
29 April 1997Secretary's particulars changed;director's particulars changed (1 page)
31 July 1996Return made up to 01/08/96; full list of members
  • 363(287) ‐ Registered office changed on 31/07/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 1995Accounts for a small company made up to 31 May 1995 (12 pages)
20 July 1995Return made up to 01/08/95; full list of members (8 pages)
2 May 1995Particulars of mortgage/charge (4 pages)